AUTOWEB.CO.UK LIMITED

12a Back Park Street, Selby, YO8 4PW, England
StatusACTIVE
Company No.05404620
CategoryPrivate Limited Company
Incorporated29 Mar 2005
Age19 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

AUTOWEB.CO.UK LIMITED is an active private limited company with number 05404620. It was incorporated 19 years, 2 months, 19 days ago, on 29 March 2005. The company address is 12a Back Park Street, Selby, YO8 4PW, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054046200004

Charge creation date: 2019-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054046200003

Charge creation date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: 4 the Crescent Selby North Yorkshire YO8 4PU

New address: 12a Back Park Street Selby YO8 4PW

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 367 GBP

Date: 2017-12-22

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 332 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Ian Dew

Notification date: 2017-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Richard Mccombe

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Peter Fairfield

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 267 GBP

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Martin Ian Dew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Memorandum articles

Date: 29 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2014

Action Date: 12 Jun 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-06-12

Documents

View document PDF

Resolution

Date: 27 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Old address: 4 the Crescent Selby North Yorkshire YO8 4PU England

Change date: 2013-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: 4 the Cresent Selby North Yorkshire YO8 4PU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Old address: 17a New Street Selby North Yorkshire YO8 4PT

Change date: 2011-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Peter Fairfield

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Mr Richard Mccombe

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Mr Richard Mccombe

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Fairfield

Change date: 2010-03-25

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mccombe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter fairfield / 08/04/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard mccombe

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter fairfield / 26/11/2007

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / richard mccombe / 20/02/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/04/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/03/05--------- £ si 1@1=1

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL CAMERAS LIMITED

49 HIGH STREET,,BS1 2AZ

Number:05266139
Status:ACTIVE
Category:Private Limited Company

ELY PLUMBING AND HEATING LIMITED

GEORGE COURT,ELY,CB7 4JW

Number:08697936
Status:ACTIVE
Category:Private Limited Company

KLICZ LTD.

175 DOLLIS HILL LANE,LONDON,NW2 6HP

Number:09186320
Status:ACTIVE
Category:Private Limited Company

POWER CHALLENGE HOLDING LIMITED

SHAKESPEARE HOUSE,CAMBRIDGE,CB5 8EP

Number:07099333
Status:ACTIVE
Category:Private Limited Company

SMJ FINANCE DIRECTOR SERVICES LTD

30 TOLMERS AVENUE,POTTERS BAR,EN6 4QA

Number:07917522
Status:ACTIVE
Category:Private Limited Company

TILT BRUM LIMITED

2 CITY ARCADE,BIRMINGHAM,B2 4TX

Number:09568215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source